GRAMAR (PROPERTIES) LIMITED
2 DONEGALL SQUARE EAST


Company number NI004728
Status Active
Incorporation Date 15 November 1960
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 67,000 . The most likely internet sites of GRAMAR (PROPERTIES) LIMITED are www.gramarproperties.co.uk, and www.gramar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Gramar Properties Limited is a Private Limited Company. The company registration number is NI004728. Gramar Properties Limited has been working since 15 November 1960. The present status of the company is Active. The registered address of Gramar Properties Limited is C O Flannigan Edmonds Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hh. . PURDY, Gordon Elliott is a Secretary of the company. GRAHAM, Monica is a Director of the company. GRAHAM, Thomas Saunders is a Director of the company. Director GRAHAM, Ronald Teuton has been resigned. Director MARSHALL, Edith has been resigned. The company operates in "Development of building projects".


Current Directors


Director
GRAHAM, Monica
Appointed Date: 25 March 2006
69 years old

Director
GRAHAM, Thomas Saunders
Appointed Date: 28 February 2000
71 years old

Resigned Directors

Director
GRAHAM, Ronald Teuton
Resigned: 18 January 2008
103 years old

Director
MARSHALL, Edith
Resigned: 28 February 2000
107 years old

Persons With Significant Control

Mr Thomas Saunders Graham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GRAMAR (PROPERTIES) LIMITED Events

13 Dec 2016
Confirmation statement made on 14 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 67,000

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 67,000

...
... and 105 more events
08 Dec 1960
Situation of reg office

15 Nov 1960
Statement of nominal cap

15 Nov 1960
Decl on compl on incorp

15 Nov 1960
Articles

15 Nov 1960
Memorandum

GRAMAR (PROPERTIES) LIMITED Charges

23 February 2007
Mortgage or charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises situate…
16 December 2005
Mortgage or charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the development site…
29 May 2002
Mortgage or charge
Delivered: 7 June 2002
Status: Satisfied on 16 April 2004
Persons entitled: North The Governor And Of Ireland
Description: Equitable charge by way of deposit of deeds. 221 belmont…